Company NameKabbee Exchange Ltd
Company StatusDissolved
Company Number08105094
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 9 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Justin Daniel Peters
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Director NameMr Philip Michael John Makinson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Broadway
London
N8 8DU
Director NameMr Alliott David Cole
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 08 December 2015)
RolePartner Octopus Ventures Octopus Investments
Country of ResidenceEngland
Correspondence Address1 The Broadway
London
N8 8DU
Director NameMr Shan Drummond
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Broadway
London
N8 8DU
Director NameMr Gavin Paul Lachman
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address727-729 High Road
London
N12 0BP
Director NameMr Tobin Richard Ireland
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(3 years, 3 months after company formation)
Appointment Duration7 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Broadway
London
N8 8DU
Director NameMr Simon Paul King
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Broadway
London
N8 8DU
Director NameMr Stephen Marc Rosen
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address727-729 High Road
London
N12 0BP

Contact

Telephone020 83411440
Telephone regionLondon

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

164.7k at £0.0001Octopus Titan Vct 2 PLC
8.38%
A
112.6k at £0.0001Adam Knight
5.73%
Ordinary
912.8k at £0.0001Justin Peters
46.44%
Ordinary
95.4k at £0.0001Stephen Reid
4.85%
Ordinary
82.3k at £0.0001Octopus Investments Nominees LTD
4.19%
A
62.5k at £0.0001Samos Investments
3.18%
Preferred
62.2k at £0.0001Pentland Group
3.16%
Ordinary
-OTHER
3.11%
-
46.8k at £0.0001Redbus Group
2.38%
Ordinary
42.8k at £0.0001Marcio Marinho
2.18%
Ordinary
41k at £0.0001Samos Investments
2.09%
Ordinary
41.2k at £0.0001Simon Nixon
2.09%
A
37.2k at £0.0001Roderic Andrews
1.89%
Ordinary
35.8k at £0.0001Edward Wray
1.82%
Ordinary
35.8k at £0.0001Stephen Rosen
1.82%
Ordinary
30.6k at £0.0001Pentland Group
1.56%
Preferred
25k at £0.0001Debbie Clymer
1.27%
Ordinary
23k at £0.0001Simon Franks
1.17%
Ordinary
19.2k at £0.0001Sachiko Taylor
0.98%
Ordinary
19.2k at £0.0001Tim Levene
0.98%
Ordinary
14.4k at £0.0001Philip Makinson
0.73%
Ordinary

Financials

Year2014
Net Worth£1,062,948
Cash£1,955,973
Current Liabilities£982,214

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 August 2017Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ England to 727-729 High Road London N12 0BP on 7 August 2017 (1 page)
29 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
29 June 2017Notification of Justin Peters as a person with significant control on 30 June 2016 (2 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 June 2017Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
12 May 2017Registered office address changed from 1 the Broadway London N8 8DU United Kingdom to Second Floor, Cardiff House Tilling Road London NW2 1LJ on 12 May 2017 (1 page)
23 March 2017Consolidation of shares on 1 March 2017 (4 pages)
23 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 19,980.05
(4 pages)
20 March 2017Change of share class name or designation (2 pages)
20 March 2017Particulars of variation of rights attached to shares (2 pages)
14 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 01/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
14 March 2017Memorandum and Articles of Association (20 pages)
6 March 2017Termination of appointment of Simon Paul King as a director on 1 March 2017 (1 page)
6 March 2017Termination of appointment of Shan Drummond as a director on 1 March 2017 (1 page)
6 March 2017Appointment of Mr Stephen Marc Rosen as a director on 1 March 2017 (2 pages)
2 February 2017Consolidation of shares on 16 December 2016 (4 pages)
2 February 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 15,184.95
(4 pages)
2 February 2017Consolidation of shares on 16 December 2016 (4 pages)
2 February 2017Change of share class name or designation (2 pages)
12 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 16/12/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 199.82
(22 pages)
20 May 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 199.82
(7 pages)
20 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 199.14
(7 pages)
15 April 2016Termination of appointment of Tobin Richard Ireland as a director on 15 April 2016 (1 page)
1 March 2016Termination of appointment of Philip Michael John Makinson as a director on 1 March 2016 (1 page)
11 February 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 196.64
(7 pages)
7 January 2016Appointment of Mr Simon Paul King as a director on 10 December 2015 (2 pages)
9 December 2015Termination of appointment of Alliott David Cole as a director on 8 December 2015 (1 page)
9 December 2015Termination of appointment of Alliott David Cole as a director on 8 December 2015 (1 page)
4 November 2015Appointment of Mr Tobin Richard Ireland as a director on 17 September 2015 (2 pages)
31 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 196.55
(22 pages)
16 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
18 December 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 196.5500
(7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 196.5151
(22 pages)
15 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 19/11/2013
(9 pages)
9 January 2014Appointment of Mr Alliott David Cole as a director (3 pages)
9 January 2014Appointment of Mr Shan Drummond as a director (3 pages)
9 January 2014Appointment of Gavin Paul Lachman as a director (4 pages)
7 January 2014Sub-division of shares on 19 November 2013 (8 pages)
7 January 2014Statement of capital following an allotment of shares on 19 November 2013
  • GBP 196.5200
  • ANNOTATION A second filed SH01 was registered on 15/04/2014
(8 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 19/11/2013
(65 pages)
12 December 2013Amended accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 July 2013Registered office address changed from 8 Crouch End Hill London N8 8AA England on 12 July 2013 (1 page)
12 July 2013Registered office address changed from , 8 Crouch End Hill, London, N8 8AA, England on 12 July 2013 (1 page)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
3 July 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
20 February 2013Statement of capital following an allotment of shares on 24 September 2012
  • GBP 165.27
(6 pages)
9 November 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 80.81
(4 pages)
9 November 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 71.5
(3 pages)
1 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)